Search icon

CUBEKIOSK, LLC - Florida Company Profile

Company Details

Entity Name: CUBEKIOSK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUBEKIOSK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000033615
FEI/EIN Number 272217138

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1300 So. Ocean Boulevard, Pompano Beach, FL, 33062, US
Mail Address: 1300 So. Ocean Boulevard, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCIA DON Managing Member 1300 So. Ocean Boulevard, Pompano Beach, FL, 33062
DELUCIA SUSAN Managing Member 1300 So. Ocean Boulevard, Pompano Beach, FL, 33062
DELUCIA MICHAEL Manager 1300 So. Ocean Boulevard, Pompano Beach, FL, 33062
DELUCIA ANGELA Manager 1300 So. Ocean Boulevard, Pompano Beach, FL, 33062
DELUCIA DON Agent 1300 So. Ocean Boulevard, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 1300 So. Ocean Boulevard, 502, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2017-04-04 1300 So. Ocean Boulevard, 502, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 1300 So. Ocean Boulevard, 502, Pompano Beach, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State